Search icon

JEFFERSONVILLE HYDROELECTRIC CO., INC.

Company Details

Name: JEFFERSONVILLE HYDROELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1985 (40 years ago)
Entity Number: 980510
ZIP code: 12748
County: Sullivan
Place of Formation: New York
Address: 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MK7PDUYNYCB4 2024-09-10 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, 6502, USA 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, 6502, USA

Business Information

Doing Business As JEFFERSONVILLE HYDROELECTRIC CO INC
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-09-12
Initial Registration Date 2023-09-11
Entity Start Date 1985-03-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARBARA GREF
Role CORPORATION SECRETARY - VP
Address 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, 6502, USA
Government Business
Title PRIMARY POC
Name KEVIN GREF
Role PRESIDENT
Address 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, 6502, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
KEVIN GREF Chief Executive Officer BARBARA GREF, 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748

History

Start date End date Type Value
2005-05-06 2009-06-24 Address BARBARA GROF, 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
2003-03-07 2005-05-06 Address 4759 RTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process)
2003-03-07 2005-05-06 Address 4759 RTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Principal Executive Office)
2003-03-07 2005-05-06 Address 126 ATLANTIC AVE, HULL, MA, 02045, USA (Type of address: Chief Executive Officer)
1999-04-05 2003-03-07 Address 93 E MAIN ST, JEFFERSONVILLE, NY, 12748, USA (Type of address: Principal Executive Office)
1999-04-05 2003-03-07 Address NORTH BRANCH RD, PO BOX 82, HORTONVILLE, NY, 12745, USA (Type of address: Chief Executive Officer)
1999-04-05 2003-03-07 Address 93 E MAIN ST, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process)
1994-03-21 1999-04-05 Address 93 MAIN STREET, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process)
1994-03-21 1999-04-05 Address 93 MAIN STREET, JEFFERSONVILLE, NY, 12748, USA (Type of address: Principal Executive Office)
1994-03-21 1999-04-05 Address 93 MAIN STREET, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110418002943 2011-04-18 BIENNIAL STATEMENT 2011-03-01
090624002553 2009-06-24 BIENNIAL STATEMENT 2009-03-01
050506002467 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030307002814 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010314002480 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990405002200 1999-04-05 BIENNIAL STATEMENT 1999-03-01
940321002245 1994-03-21 BIENNIAL STATEMENT 1994-03-01
B202355-4 1985-03-13 CERTIFICATE OF INCORPORATION 1985-03-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State